Search icon

LOGGING EQUIPMENT TECHNICAL INC. - Florida Company Profile

Company Details

Entity Name: LOGGING EQUIPMENT TECHNICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGGING EQUIPMENT TECHNICAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000055282
FEI/EIN Number 452551657

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1950 NW 93RD AVENUE, DORAL, FL, 33172, US
Mail Address: 1950 NW 93RD AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTINO ELCIO President 1950 NW 93RD AVENUE, DORAL, FL, 33172
BOTTINO ELCIO Director 1950 NW 93RD AVENUE, DORAL, FL, 33172
MARTINS BOTTINO BRUNA Vice President 1950 NW 93RD AVENUE, DORAL, FL, 33172
ADR ACCOUNTING SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 1950 NW 93RD AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-07-09 1950 NW 93RD AVENUE, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Amendment 2015-09-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State